Search icon

ASTRALEASE ASSOCIATES, INC.

Headquarter

Company Details

Name: ASTRALEASE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1430013
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 MOTOR PARKWAY SUITE D-21, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MOTOR PARKWAY SUITE D-21, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH A. ROACH Chief Executive Officer 200 MOTOR PARKWAY SUITE D-21, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
0583655
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0776984
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F05000006584
State:
FLORIDA
Type:
Headquarter of
Company Number:
000150396
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0289688
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113007351
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000838 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230505002209 2023-05-05 BIENNIAL STATEMENT 2022-03-01
200309061113 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306006502 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006538 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174187.00
Total Face Value Of Loan:
174187.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172452.00
Total Face Value Of Loan:
172452.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174187
Current Approval Amount:
174187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175533.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172452
Current Approval Amount:
172452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174254.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State